About

Registered Number: 03683405
Date of Incorporation: 15/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 3 Coventina Close, Shoreham-By-Sea, West Sussex, BN43 6DF

 

Based in Shoreham-By-Sea, Marina West Hotel Ltd was founded on 15 December 1998, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Simon 01 April 2003 - 1
HOLLENS RILY, Margaret 22 July 2002 14 February 2004 1
HUGHES, Simon 15 December 1998 22 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 05 November 2015
AD01 - Change of registered office address 05 November 2015
AAMD - Amended Accounts 08 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 15 July 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 06 December 2013
AD01 - Change of registered office address 06 December 2013
AA - Annual Accounts 06 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 23 October 2012
CH01 - Change of particulars for director 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 06 March 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 08 September 2007
AA - Annual Accounts 18 December 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 10 January 2005
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 04 May 2004
287 - Change in situation or address of Registered Office 18 March 2004
CERTNM - Change of name certificate 20 March 2003
AA - Annual Accounts 29 January 2003
395 - Particulars of a mortgage or charge 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 18 July 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 23 August 2000
225 - Change of Accounting Reference Date 08 August 2000
363s - Annual Return 02 February 2000
395 - Particulars of a mortgage or charge 03 September 1999
287 - Change in situation or address of Registered Office 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2002 Fully Satisfied

N/A

Debenture deed 30 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.